SUN POWER SYSTEMS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER FORD / 30/06/2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROL FARBRACE

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL FARBRACE

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
20 SANDWICH CLOSE
FOLKESTONE
KENT
CT20 3QG

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS CAROL ANN FARBRACE

View Document

24/01/1124 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

17/01/1117 January 2011 SECRETARY APPOINTED CAROL ANN FARBRACE

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company